Day Translations, Inc.
11
Roberta A. Colton
01/19/2026
03/12/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Day Translations, Inc.
6005 El Dorado Dr. Tampa, FL 33615 HILLSBOROUGH-FL Tax ID / EIN: 27-1885132 |
represented by |
Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com |
Trustee Michael C Markham
400 N. Ashley Drive Ste 3100 Tampa, FL 33602 727-480-5118 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | ERROR NOTIFICATION to Matthew Hale for filing an incomplete Pdf. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [50]). (Kerkes, Deborah) | |
| 03/12/2026 | ERROR NOTIFICATION to Matthew Hale for filing an incomplete Pdf. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [49]). (Kerkes, Deborah) | |
| 03/11/2026 | 52 | Pre-Status Conference Report Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc.. (Hale, Matthew) |
| 03/11/2026 | 51 | Notice of Filing Cash Collateral Budget Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc. (related document(s)[8]). (Hale, Matthew) |
| 03/11/2026 | 50 | Tax Documents for the Year 2024 Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc.. (Hale, Matthew) |
| 03/11/2026 | 49 | Statement of Operations for Small Business Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc.. (Hale, Matthew) |
| 03/04/2026 | 48 | Certificate of Service Re: Order Approving Debtors Application for Authorization to Employ Stichter, Riedel, Blain & Postler, P.A. as Counsel for the Debtor Effective as of the Petition Date. Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc. (related document(s)[46]). (Hale, Matthew) |
| 03/04/2026 | 47 | Small Business Monthly Operating Report for Filing Period January 2026 Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc.. (Hale, Matthew) |
| 03/03/2026 | 46 | Order Approving Application to Employ/Retain Stichter, Riedel, Blain & Postler, P.A. as Counsel for Debtor (Related Doc # [41]). Service Instructions: Matthew Hale is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Celli, Lidia) |
| 02/23/2026 | 45 | Certificate of Service Re: Order Granting Debtors Emergency Motion for Authority to Use Cash Collateral on an Interim Basis and Order Granting Debtors Motion for Authority to Pay Affiliate Officers Salary on an Interim Basis. Filed by Matthew B Hale on behalf of Debtor Day Translations, Inc. (related document(s)[43], [42]). (Hale, Matthew) |